State of Connecticut Office of the State Comptroller MEMORANDUM NO. 2014-20
COMPTROLLER'S SEAL STATE OF CONNECTICUT
STATE OF CONNECTICUT
OFFICE OF THE STATE COMPTROLLER
Kevin Lembo
State Comptroller
55 ELM STREET
HARTFORD, CONNECTICUT
06106-1775
Martha Carlson
Deputy Comptroller

MEMORANDUM NO. 2014-20

December 4, 2014

TO THE HEADS OF ALL STATE AGENCIES

Attention:   Chief Administrative and Fiscal Officers, Business Managers, and Payroll and Personnel Officers
Subject:   Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663)

I. AUTHORITY: In accordance with the request of AFSCME, Council 4, the following dues/fees increases will be implemented effective with the pay period December 12, 2014 through December 25, 2014 (check date January 9, 2015).

   B.U.    Deduction    Deduction
Local    Code    Code    Amount
269    12    UD269    $ 20.30
269    12    UF269    $ 20.30
714    12    UD714    $ 20.30
714    12    UF714    $ 20.30
2663    12    UD2663    $ 18.79
2663    12    UF2663    $ 18.79

II. PAYROLL PROCEDURES: Core-CT will make the necessary changes for the check date referenced above.

III. GENERAL:

Please direct all questions or requests for assistance regarding payroll procedures to the Comptroller's Payroll Services Division at (860) 702-3447.

KEVIN LEMBO
STATE COMPTROLLER

KL:RE

Return to Index of 2014 Comptroller's Memoranda
Return to Comptroller's Home Page